Background WavePink WaveYellow Wave

EDENDERRY TRADING LIMITED (NI067751)

EDENDERRY TRADING LIMITED (NI067751) is an active UK company. incorporated on 16 January 2008. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EDENDERRY TRADING LIMITED has been registered for 18 years. Current directors include BOYD, Francis Edward.

Company Number
NI067751
Status
active
Type
ltd
Incorporated
16 January 2008
Age
18 years
Address
2nd Floor (Killultagh) The Linenhall, Belfast, BT2 8BG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOYD, Francis Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENDERRY TRADING LIMITED

EDENDERRY TRADING LIMITED is an active company incorporated on 16 January 2008 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EDENDERRY TRADING LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

NI067751

LTD Company

Age

18 Years

Incorporated 16 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

2nd Floor (Killultagh) The Linenhall 32-38 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

10 Ballynahinch Street Hillsborough Co Down BT26 6AN
From: 16 January 2008To: 25 June 2018
Timeline

4 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
May 10
Director Left
May 10
Director Left
Jan 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARRIS, Samuel James

Active
2 The Pines, HillsboroughBT26 6NT
Secretary
Appointed 22 Jan 2008

BOYD, Francis Edward

Active
Raderman House, CrossgarBT30 9HS
Born June 1954
Director
Appointed 22 Jan 2008

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 16 Jan 2008
Resigned 22 Jan 2008

SNODDON, Brian

Resigned
Culcavy House, HillsboroughBT26 6JD
Born August 1944
Director
Appointed 13 Feb 2009
Resigned 13 Feb 2009

SNODDON, Brian

Resigned
Culcavy Road, HillsboroughBT26 6JD
Born August 1944
Director
Appointed 13 Feb 2009
Resigned 08 Sept 2019

SNODDON, James Myrvan

Resigned
43 Carnkeagh, Co DownBT26 6LJ
Born December 1940
Director
Appointed 22 Jan 2008
Resigned 13 Feb 2009

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 16 Jan 2008
Resigned 22 Jan 2008
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Made Up Date
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Made Up Date
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Made Up Date
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Made Up Date
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Made Up Date
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Made Up Date
22 October 2009
AAAnnual Accounts
Legacy
20 August 2009
296(NI)296(NI)
Legacy
2 July 2009
233(NI)233(NI)
Legacy
23 January 2009
371S(NI)371S(NI)
Legacy
12 March 2008
98-2(NI)98-2(NI)
Legacy
5 March 2008
295(NI)295(NI)
Legacy
5 March 2008
296(NI)296(NI)
Legacy
5 March 2008
296(NI)296(NI)
Legacy
5 March 2008
296(NI)296(NI)
Incorporation Company
16 January 2008
NEWINCIncorporation